DUNSMORE INVESTMENTS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV22 7DL

Company number 04738354
Status Liquidation
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 2-6 UPTON ROAD, RUGBY, WARWICKSHIRE, CV22 7DL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Receiver's abstract of receipts and payments to 3 February 2009; Receiver's abstract of receipts and payments to 3 August 2010; Receiver's abstract of receipts and payments to 3 February 2010. The most likely internet sites of DUNSMORE INVESTMENTS LIMITED are www.dunsmoreinvestments.co.uk, and www.dunsmore-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Dunsmore Investments Limited is a Private Limited Company. The company registration number is 04738354. Dunsmore Investments Limited has been working since 17 April 2003. The present status of the company is Liquidation. The registered address of Dunsmore Investments Limited is 2 6 Upton Road Rugby Warwickshire Cv22 7dl. . Secretary BOOTH, Andrew Patterson has been resigned. Secretary ROBERTSON, James Crawford has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOOTH, Andrew Patterson has been resigned. Director LETCHFORD, Linda Veronica has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
BOOTH, Andrew Patterson
Resigned: 03 August 2006
Appointed Date: 17 April 2003

Secretary
ROBERTSON, James Crawford
Resigned: 31 March 2007
Appointed Date: 03 August 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
BOOTH, Andrew Patterson
Resigned: 01 April 2009
Appointed Date: 03 August 2006
73 years old

Director
LETCHFORD, Linda Veronica
Resigned: 03 August 2006
Appointed Date: 17 April 2003
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

DUNSMORE INVESTMENTS LIMITED Events

26 Nov 2010
Receiver's abstract of receipts and payments to 3 February 2009
26 Nov 2010
Receiver's abstract of receipts and payments to 3 August 2010
26 Nov 2010
Receiver's abstract of receipts and payments to 3 February 2010
26 Nov 2010
Receiver's abstract of receipts and payments to 3 August 2009
26 Nov 2010
Receiver's abstract of receipts and payments to 22 November 2010
...
... and 23 more events
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
05 Jun 2003
Particulars of mortgage/charge
29 May 2003
Particulars of mortgage/charge
17 Apr 2003
Incorporation

DUNSMORE INVESTMENTS LIMITED Charges

28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2-6 upton road somers road rugby…
28 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-6 upton road somers road industrial estate rugby…
22 May 2003
Debenture
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…